Search icon

TRUMP 845 UN MGR CORP.

Company Details

Name: TRUMP 845 UN MGR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1998 (27 years ago)
Entity Number: 2304347
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: c/o The Trump Organization, 115 Eagle Tree Terrace, Jupiter, FL, United States, 33477

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC TRUMP Chief Executive Officer C/O THE TRUMP ORGANIZATION, 115 EAGLE TREE TERRACE, JUPITER, FL, United States, 33477

History

Start date End date Type Value
2024-10-21 2024-10-21 Address C/O THE TRUMP ORGANIZATION, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address C/O TRUMP NATIONAL GOLF CLUB JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-06-23 2024-10-21 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-06-23 2022-06-23 Address 725 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241021003690 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221019000963 2022-10-19 BIENNIAL STATEMENT 2022-10-01
220623000110 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
210713002696 2021-07-13 BIENNIAL STATEMENT 2021-07-13
SR-86704 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State